Warning: file_put_contents(c/2bf4b620f850fb3d1b564d2f43700653.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
22 Design Limited, E8 4DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

22 DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 22 Design Limited. The company was founded 19 years ago and was given the registration number 05361832. The firm's registered office is in LONDON. You can find them at 338 Kingsland Road, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:22 DESIGN LIMITED
Company Number:05361832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:338 Kingsland Road, London, E8 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Lionel Avenue, Wendover, Aylesbury, HP22 6LL

Secretary11 February 2005Active
Flat 3, 129 Honor Oak Park, London, SE23 3LD

Director11 February 2005Active
34 Lionel Avenue, Wendover, Aylesbury, HP22 6LL

Director11 February 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 February 2005Active
Orchard End, Torrington Road, Berkhamsted, HP4 3DD

Director11 February 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 February 2005Active

People with Significant Control

Mr Keith Tucker
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:330 Kingsland Road, London, United Kingdom, E8 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Stuart Morgan
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:330 Kingsland Road, London, United Kingdom, E8 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Carl Richard Elton
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:330 Kingsland Road, London, United Kingdom, E8 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type total exemption full.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-20Mortgage

Mortgage satisfy charge full.

Download
2014-01-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.